Search icon

DAMACA, LLC

Company Details

Name: DAMACA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2012 (12 years ago)
Entity Number: 4314525
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2650 BAIRD ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
DAMACA, LLC DOS Process Agent 2650 BAIRD ROAD, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337067 Alcohol sale 2023-01-24 2023-01-24 2025-02-28 1226 FAIRPORT RD, FAIRPORT, New York, 14450 Restaurant

History

Start date End date Type Value
2012-10-29 2024-10-07 Address 2650 BAIRD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003537 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221010000127 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201007060993 2020-10-07 BIENNIAL STATEMENT 2020-10-01
190320060085 2019-03-20 BIENNIAL STATEMENT 2018-10-01
141107006963 2014-11-07 BIENNIAL STATEMENT 2014-10-01
130214001224 2013-02-14 CERTIFICATE OF PUBLICATION 2013-02-14
121029000696 2012-10-29 ARTICLES OF ORGANIZATION 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257137000 2020-04-08 0219 PPP 2650 Baird Road, FAIRPORT, NY, 14450-1224
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1224
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34626.8
Forgiveness Paid Date 2021-03-29
5271218402 2021-02-08 0219 PPS 1226 Fairport Rd, Fairport, NY, 14450-1350
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61635
Loan Approval Amount (current) 61635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1350
Project Congressional District NY-25
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61991.11
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State